UKBizDB.co.uk

OTTILY LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ottily Ltd. The company was founded 10 years ago and was given the registration number 08842491. The firm's registered office is in TUGBY. You can find them at Office 1, Orchard House Tugby Orchards, Wood Lane, Tugby, Leicestershire. This company's SIC code is 47820 - Retail sale via stalls and markets of textiles, clothing and footwear.

Company Information

Name:OTTILY LTD
Company Number:08842491
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 January 2014
End of financial year:30 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 47820 - Retail sale via stalls and markets of textiles, clothing and footwear
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:Office 1, Orchard House Tugby Orchards, Wood Lane, Tugby, Leicestershire, England, LE7 9WE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office 1, Orchard House, Tugby Orchards, Wood Lane, Tugby, England, LE7 9WE

Director02 May 2017Active
Office 1, Orchard House, Tugby Orchards Business Centre, Wood Lane, Tugby, England, LE7 9WE

Director02 May 2017Active
Blackthorn House, Rolleston Road, Skeffington, England, LE7 9YB

Director13 January 2014Active

People with Significant Control

Mrs Kay Copeland
Notified on:02 May 2017
Status:Active
Date of birth:September 1960
Nationality:British
Country of residence:England
Address:Office 1, Orchard House, Tugby Orchards, Tugby, England, LE7 9WE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Angela Lashbrook
Notified on:02 May 2017
Status:Active
Date of birth:July 1962
Nationality:British
Country of residence:England
Address:Office 1, Orchard House, Tugby Orchards, Tugby, England, LE7 9WE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Martyn Robert Griffiths
Notified on:01 June 2016
Status:Active
Date of birth:December 1964
Nationality:British
Country of residence:England
Address:Blackthorn House, Rolleston Road, Skeffington, England, LE7 9YB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-03-22Gazette

Gazette dissolved compulsory.

Download
2022-01-04Gazette

Gazette notice compulsory.

Download
2021-02-11Accounts

Accounts with accounts type unaudited abridged.

Download
2021-01-05Accounts

Accounts amended with accounts type micro entity.

Download
2020-10-28Confirmation statement

Confirmation statement with updates.

Download
2020-03-27Accounts

Accounts with accounts type micro entity.

Download
2019-10-21Confirmation statement

Confirmation statement with updates.

Download
2019-03-13Address

Change registered office address company with date old address new address.

Download
2019-03-13Accounts

Accounts with accounts type micro entity.

Download
2019-03-11Accounts

Change account reference date company previous shortened.

Download
2018-11-27Confirmation statement

Confirmation statement with updates.

Download
2018-11-27Officers

Change person director company with change date.

Download
2018-09-27Accounts

Accounts with accounts type micro entity.

Download
2017-10-17Confirmation statement

Confirmation statement with updates.

Download
2017-08-04Resolution

Resolution.

Download
2017-08-04Capital

Capital allotment shares.

Download
2017-08-04Officers

Termination director company with name termination date.

Download
2017-08-04Persons with significant control

Notification of a person with significant control.

Download
2017-08-04Persons with significant control

Notification of a person with significant control.

Download
2017-08-04Persons with significant control

Cessation of a person with significant control.

Download
2017-08-04Officers

Appoint person director company with name date.

Download
2017-08-04Officers

Appoint person director company with name date.

Download
2017-05-03Accounts

Accounts with accounts type dormant.

Download
2017-02-13Confirmation statement

Confirmation statement with updates.

Download
2016-08-15Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.